THE CHEYENNE GROUP, LLC

Name: | THE CHEYENNE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 2391081 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | Delaware |
Address: | 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, United States, 10176 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CHEYENNE GROUP, LLC | DOS Process Agent | 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-22 | 2016-10-11 | Address | 60 EAST 42ND ST, STE 2821, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-06-22 | 2007-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000538 | 2017-01-04 | CERTIFICATE OF TERMINATION | 2017-01-04 |
161011006673 | 2016-10-11 | BIENNIAL STATEMENT | 2015-06-01 |
130605006994 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110630003250 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090625002148 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State